Company NameHeritage Group (Scotland) Limited
Company StatusDissolved
Company NumberSC535466
CategoryPrivate Limited Company
Incorporation Date16 May 2016(7 years, 11 months ago)
Dissolution Date5 January 2021 (3 years, 3 months ago)
Previous NameA Kid From Somewhere Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Steven John Taylor Carlin
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 05 January 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1-1 8 Griqua Terrace
Bothwell
Glasgow
G71 8RA
Scotland
Director NameMr Anthony Lee
Date of BirthJune 1981 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed16 May 2016(same day as company formation)
RoleClothing Brand
Country of ResidenceScotland
Correspondence AddressHamilton House Strathaven Rural Centres
Whiteshawgate
Strathaven
ML10 6SY
Scotland
Director NameMr George Adams
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 April 2018)
RoleJoiner
Country of ResidenceScotland
Correspondence Address1 West Wellbrae Crescent
Hamilton
ML3 8HE
Scotland

Location

Registered AddressHamilton House Strathaven Rural Centres
Whiteshawgate
Strathaven
ML10 6SY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardAvondale and Stonehouse

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
26 November 2019Appointment of Mr Steven John Taylor Carlin as a director on 15 November 2019 (2 pages)
26 November 2019Cessation of Anthony Lee as a person with significant control on 15 November 2019 (1 page)
26 November 2019Notification of Steven John Taylor Carlin as a person with significant control on 15 November 2019 (2 pages)
26 November 2019Termination of appointment of Anthony Lee as a director on 15 November 2019 (1 page)
26 June 2019Confirmation statement made on 15 May 2019 with updates (3 pages)
11 March 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
2 October 2018Registered office address changed from 10 Kelso Avenue Lesmahagow Lanark ML11 0BA Scotland to Hamilton House Strathaven Rural Centres Whiteshawgate Strathaven ML10 6SY on 2 October 2018 (1 page)
25 June 2018Registered office address changed from Unit 3 18 Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9FD Scotland to 10 Kelso Avenue Lesmahagow Lanark ML11 0BA on 25 June 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
3 May 2018Termination of appointment of George Adams as a director on 30 April 2018 (1 page)
14 March 2018Appointment of Mr George Adams as a director on 14 March 2018 (2 pages)
14 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 2
(3 pages)
13 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 March 2018Registered office address changed from The Atrium North Caldeen Road Coatbridge ML5 4EF Scotland to Unit 3 18 Bairds Crescent Allanshaw Industrial Estate Hamilton ML3 9FD on 6 March 2018 (2 pages)
30 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-29
(3 pages)
8 July 2017Registered office address changed from 10 Kelso Avenue Lesmahagow Lanark ML11 0BA Scotland to The Atrium North Caldeen Road Coatbridge ML5 4EF on 8 July 2017 (1 page)
8 July 2017Registered office address changed from 10 Kelso Avenue Lesmahagow Lanark ML11 0BA Scotland to The Atrium North Caldeen Road Coatbridge ML5 4EF on 8 July 2017 (1 page)
5 July 2017Notification of Anthony Lee as a person with significant control on 16 May 2016 (2 pages)
5 July 2017Notification of Anthony Lee as a person with significant control on 16 May 2016 (2 pages)
5 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 May 2016Incorporation
Statement of capital on 2016-05-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)